ELM COURT (HIGHGATE) MANAGEMENT CO. LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JH

Company number 02153086
Status Active
Incorporation Date 6 August 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRST FLOOR, LUMIERE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 28 September 2015; Annual return made up to 15 December 2015 no member list. The most likely internet sites of ELM COURT (HIGHGATE) MANAGEMENT CO. LIMITED are www.elmcourthighgatemanagementco.co.uk, and www.elm-court-highgate-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Elm Court Highgate Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02153086. Elm Court Highgate Management Co Limited has been working since 06 August 1987. The present status of the company is Active. The registered address of Elm Court Highgate Management Co Limited is First Floor Lumiere Elstree Way Borehamwood Hertfordshire Wd6 1jh. The company`s financial liabilities are £1.17k. It is £0.12k against last year. . LLOYD-WRIGHT, Zoue, Dr is a Secretary of the company. GLADWIN, Susan Rosalyn is a Director of the company. GRIFFITHS, Graham Lyndon Lewis is a Director of the company. GRIFFITHS, Jane Elizabeth is a Director of the company. LLOYD WRIGHT, Michael is a Director of the company. LLOYD-WRIGHT, Zoue is a Director of the company. PIMENIDES, Dimitris is a Director of the company. STANLEY, Nicholas John is a Director of the company. Secretary ELLIS, Margaret Edith Devoil has been resigned. Secretary GLADWIN, Susan Rosalyn has been resigned. Secretary GRIFFITHS, Graham Lyndon Lewis has been resigned. Director ASHLEY, Patricia Ann has been resigned. Director CINNIRELLA, Margaret Shenton has been resigned. Director DULLEY, Charles David has been resigned. Director DULLEY, Rachel Nanette has been resigned. Director ELLIS, Margaret Edith Devoil has been resigned. Director EMAM, Hosny Mohamed has been resigned. Director LIGHTHILL, Patricia has been resigned. Director LISTER, Arthur Hugh has been resigned. Director MOYNAGH, Paul Digby has been resigned. Director NORDEN, Christopher has been resigned. Director SMITH, Kathleen has been resigned. Director TOGGWILER, Reto has been resigned. The company operates in "Residents property management".


elm court (highgate) management co. Key Finiance

LIABILITIES £1.17k
+10%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LLOYD-WRIGHT, Zoue, Dr
Appointed Date: 17 January 2013

Director
GLADWIN, Susan Rosalyn
Appointed Date: 24 November 2007
76 years old

Director
GRIFFITHS, Graham Lyndon Lewis
Appointed Date: 30 December 2002
82 years old

Director
GRIFFITHS, Jane Elizabeth
Appointed Date: 24 April 2006
82 years old

Director
LLOYD WRIGHT, Michael
Appointed Date: 27 May 2002
79 years old

Director
LLOYD-WRIGHT, Zoue
Appointed Date: 06 November 2014
65 years old

Director
PIMENIDES, Dimitris
Appointed Date: 24 November 2007
60 years old

Director
STANLEY, Nicholas John
Appointed Date: 16 December 2006
66 years old

Resigned Directors

Secretary
ELLIS, Margaret Edith Devoil
Resigned: 31 July 2005

Secretary
GLADWIN, Susan Rosalyn
Resigned: 31 May 2012
Appointed Date: 27 July 2010

Secretary
GRIFFITHS, Graham Lyndon Lewis
Resigned: 27 July 2010
Appointed Date: 01 August 2005

Director
ASHLEY, Patricia Ann
Resigned: 14 August 2000
103 years old

Director
CINNIRELLA, Margaret Shenton
Resigned: 30 May 2002
Appointed Date: 30 May 1995
78 years old

Director
DULLEY, Charles David
Resigned: 04 May 1997
113 years old

Director
DULLEY, Rachel Nanette
Resigned: 25 September 2002
Appointed Date: 11 December 1997
115 years old

Director
ELLIS, Margaret Edith Devoil
Resigned: 05 November 2007
81 years old

Director
EMAM, Hosny Mohamed
Resigned: 06 March 1992
81 years old

Director
LIGHTHILL, Patricia
Resigned: 24 November 2007
110 years old

Director
LISTER, Arthur Hugh
Resigned: 09 July 2010
77 years old

Director
MOYNAGH, Paul Digby
Resigned: 06 December 2011
Appointed Date: 27 May 2002
87 years old

Director
NORDEN, Christopher
Resigned: 17 October 2006
Appointed Date: 30 May 1995
77 years old

Director
SMITH, Kathleen
Resigned: 07 December 2000
116 years old

Director
TOGGWILER, Reto
Resigned: 01 March 2006
Appointed Date: 18 May 2003
54 years old

ELM COURT (HIGHGATE) MANAGEMENT CO. LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 28 September 2015
18 Dec 2015
Annual return made up to 15 December 2015 no member list
10 Nov 2015
Director's details changed for Ms Zoue Lloyd-Wright on 9 November 2015
09 Nov 2015
Director's details changed for Dimitris Pimenides on 9 November 2015
...
... and 104 more events
23 May 1988
New director appointed

23 May 1988
New director appointed

23 May 1988
New director appointed

20 Jan 1988
Accounting reference date notified as 28/09

06 Aug 1987
Incorporation